CRICK HEITMAN LIMITED

05191460
55 STAINES ROAD WEST SUNBURY-ON-THAMES ENGLAND TW16 7AH

Documents

Documents
Date Category Description Pages
22 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2024 officers Appointment of director (Mr Dominic Joseph De Lord) 2 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2023 accounts Annual Accounts 8 Buy now
05 Jun 2023 change-of-name Certificate Change Of Name Company 3 Buy now
03 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2022 officers Change of particulars for director (Mr Ash Sharif) 2 Buy now
30 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Dec 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Dec 2022 change-of-name Certificate Change Of Name Company 3 Buy now
23 Jul 2022 accounts Annual Accounts 2 Buy now
23 Jul 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 2 Buy now
08 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2021 accounts Annual Accounts 2 Buy now
27 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2019 accounts Annual Accounts 2 Buy now
29 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2018 accounts Annual Accounts 2 Buy now
07 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2018 resolution Resolution 3 Buy now
26 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2017 accounts Annual Accounts 2 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2017 officers Appointment of director (Mr Ash Sharif) 2 Buy now
26 Jun 2017 officers Termination of appointment of secretary (Andrew Holder) 1 Buy now
26 Jun 2017 officers Termination of appointment of director (Andrew Holder) 1 Buy now
26 Jun 2017 officers Termination of appointment of director (James Alan Mason) 1 Buy now
30 Nov 2016 accounts Annual Accounts 2 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2015 accounts Annual Accounts 2 Buy now
13 Aug 2015 annual-return Annual Return 5 Buy now
21 Dec 2014 accounts Annual Accounts 2 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
05 Dec 2013 accounts Annual Accounts 2 Buy now
02 Sep 2013 annual-return Annual Return 5 Buy now
06 Dec 2012 accounts Annual Accounts 2 Buy now
01 Aug 2012 annual-return Annual Return 5 Buy now
05 Dec 2011 accounts Annual Accounts 2 Buy now
25 Aug 2011 annual-return Annual Return 5 Buy now
11 Aug 2010 annual-return Annual Return 5 Buy now
08 Jul 2010 accounts Annual Accounts 2 Buy now
07 Jul 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Mar 2010 accounts Annual Accounts 2 Buy now
05 Aug 2009 annual-return Return made up to 28/07/09; full list of members 4 Buy now
05 Aug 2009 officers Director and secretary's change of particulars / andrew holder / 15/07/2009 1 Buy now
13 Feb 2009 accounts Annual Accounts 2 Buy now
04 Aug 2008 annual-return Return made up to 28/07/08; full list of members 4 Buy now
01 Aug 2008 officers Director's change of particulars / james mason / 01/01/2008 1 Buy now
22 Oct 2007 annual-return Return made up to 28/07/07; full list of members 3 Buy now
09 Aug 2007 accounts Annual Accounts 1 Buy now
17 May 2007 accounts Annual Accounts 2 Buy now
21 Apr 2007 address Registered office changed on 21/04/07 from: 1ST floor 29-39 london road twickenham middlesex TW1 3SZ 1 Buy now
12 Sep 2006 annual-return Return made up to 28/07/06; full list of members 7 Buy now
05 May 2006 accounts Annual Accounts 1 Buy now
17 Aug 2005 annual-return Return made up to 28/07/05; full list of members 7 Buy now
03 Aug 2005 address Registered office changed on 03/08/05 from: wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE 1 Buy now
05 Aug 2004 officers New director appointed 1 Buy now
05 Aug 2004 officers Director resigned 1 Buy now
05 Aug 2004 officers New director appointed 1 Buy now
05 Aug 2004 officers Secretary resigned 1 Buy now
05 Aug 2004 officers New secretary appointed 1 Buy now
28 Jul 2004 incorporation Incorporation Company 13 Buy now